Search icon

BARCADE, L.L.C.

Company Details

Name: BARCADE, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2004 (21 years ago)
Entity Number: 3004850
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 148 w. 24th st., ground floor, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 718-302-6464

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KGVYDVACKFC5 2022-06-20 388 UNION AVE, BROOKLYN, NY, 11211, 3429, USA 148 W. 24 ST., NEW YORK, NY, 10011, USA

Business Information

URL www.barcade.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-22
Entity Start Date 2004-01-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL KERMIZIAN
Address 148 WEST 24TH STREET, NEW YORK, NY, 10011, USA
Government Business
Title PRIMARY POC
Name PAUL KERMIZIAN
Address 148 WEST 24TH STREET, NEW YORK, NY, 10011, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
barcade new york, llc DOS Process Agent 148 w. 24th st., ground floor, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-106040 No data Alcohol sale 2022-08-18 2022-08-18 2024-09-30 388 UNION AVE, BROOKLYN, New York, 11211 Restaurant
1464888-DCA Inactive Business 2013-05-14 No data No data No data No data

History

Start date End date Type Value
2024-01-02 2024-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-01-11 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-01-24 2018-01-11 Address 388 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2004-01-26 2006-01-24 Address 404 RODNEY ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321003717 2024-03-19 CERTIFICATE OF CHANGE BY ENTITY 2024-03-19
240102000563 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220119004087 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200102060815 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180111000168 2018-01-11 CERTIFICATE OF CHANGE 2018-01-11
140218002223 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120209002359 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100204003029 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080128002246 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060124002082 2006-01-24 BIENNIAL STATEMENT 2006-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-19 No data 388 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-29 No data 388 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-10 No data 388 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-02 No data 388 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3118047 RENEWAL INVOICED 2019-11-21 340 Amusement Arcade License Renewal Fee
2724441 DCA-SUS CREDITED 2018-01-03 340 Suspense Account
2693884 RENEWAL INVOICED 2017-11-14 340 Amusement Arcade License Renewal Fee
2693883 RENEWAL CREDITED 2017-11-14 340 Amusement Arcade License Renewal Fee
2257409 RENEWAL INVOICED 2016-01-13 340 Amusement Arcade License Renewal Fee
1533542 RENEWAL INVOICED 2013-12-12 340 Amusement Arcade License Renewal Fee
1251989 RENEWAL INVOICED 2013-07-09 170 Amusement Arcade License Renewal Fee
1251990 CNV_TFEE INVOICED 2013-07-09 4.230000019073486 WT and WH - Transaction Fee
192218 PL VIO INVOICED 2013-06-05 25000 PL - Padlock Violation
1251988 LICENSE INVOICED 2013-05-14 170 Amusement Arcade License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6851538405 2021-02-11 0202 PPS 388 Union Ave, Brooklyn, NY, 11211-3429
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153688
Loan Approval Amount (current) 153688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3429
Project Congressional District NY-07
Number of Employees 17
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155077
Forgiveness Paid Date 2022-01-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State